QUALITY FOOD INGREDIENTS COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 7JJ

Company number 03817432
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address 6 WADSWORTH ROAD, PERIVALE, MIDDLESEX, UB6 7JJ
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of QUALITY FOOD INGREDIENTS COMPANY LIMITED are www.qualityfoodingredientscompany.co.uk, and www.quality-food-ingredients-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Quality Food Ingredients Company Limited is a Private Limited Company. The company registration number is 03817432. Quality Food Ingredients Company Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Quality Food Ingredients Company Limited is 6 Wadsworth Road Perivale Middlesex Ub6 7jj. . BAKSHI, Sunil Kumar is a Secretary of the company. BAKSHI, Dvyratn is a Director of the company. BAKSHI, Sunil Kumar is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BAKSHI, Sunil Kumar has been resigned. Director BHOOBUN, Charlie has been resigned. Director MCKENNA, William James has been resigned. Director SARNA, Harbans Kaur has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director QUALITY EXPORTS INDIA PVT LTD has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Secretary
BAKSHI, Sunil Kumar
Appointed Date: 25 August 1999

Director
BAKSHI, Dvyratn
Appointed Date: 01 February 2008
41 years old

Director
BAKSHI, Sunil Kumar
Appointed Date: 30 November 2004
68 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 August 1999
Appointed Date: 30 July 1999

Director
BAKSHI, Sunil Kumar
Resigned: 30 September 2004
Appointed Date: 02 February 2004
68 years old

Director
BHOOBUN, Charlie
Resigned: 30 November 2004
Appointed Date: 30 September 2004
80 years old

Director
MCKENNA, William James
Resigned: 28 April 2006
Appointed Date: 27 January 2006
92 years old

Director
SARNA, Harbans Kaur
Resigned: 02 February 2004
Appointed Date: 25 August 1999
93 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 August 1999
Appointed Date: 30 July 1999

Director
QUALITY EXPORTS INDIA PVT LTD
Resigned: 05 December 2011
Appointed Date: 25 August 1999

Persons With Significant Control

Mr Sunil Kumar Bakshi
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

QUALITY FOOD INGREDIENTS COMPANY LIMITED Events

16 Nov 2016
Total exemption full accounts made up to 31 January 2016
28 Sep 2016
Confirmation statement made on 30 July 2016 with updates
28 Nov 2015
Total exemption full accounts made up to 31 January 2015
26 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000

09 Jun 2015
Registration of charge 038174320004, created on 9 June 2015
...
... and 60 more events
19 Apr 2001
New director appointed
19 Apr 2001
New secretary appointed
19 Apr 2001
Registered office changed on 19/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
23 Jan 2001
First Gazette notice for compulsory strike-off
30 Jul 1999
Incorporation

QUALITY FOOD INGREDIENTS COMPANY LIMITED Charges

9 June 2015
Charge code 0381 7432 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
21 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at smeeth road marshland st james…
13 November 2002
Debenture deed
Delivered: 15 November 2002
Status: Satisfied on 16 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…